LEONARD ADAMS COMPANY

Name: | LEONARD ADAMS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2007 (18 years ago) |
Entity Number: | 3604062 |
ZIP code: | 97221 |
County: | New York |
Place of Formation: | Oregon |
Foreign Legal Name: | LEONARD ADAMS INSURANCE, INC. |
Fictitious Name: | LEONARD ADAMS COMPANY |
Address: | 5201 SW Westgate Dr. #300, Ste 300, Portland (Multnomah), OR, United States, 97221 |
Principal Address: | 5201 SW WESTGATE DR, STE 300, PORTLAND, OR, United States, 97221 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 5201 SW Westgate Dr. #300, Ste 300, Portland (Multnomah), OR, United States, 97221 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHERI DOONEY | Chief Executive Officer | 5201 SW WESTGATE DR, STE 300, PORTLAND, OR, United States, 97221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 5201 SW WESTGATE DR, STE 300, PORTLAND, OR, 97221, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Address | 5201 SW WESTGATE DR, STE 300, PORTLAND, OR, 97221, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-05-19 | Address | 5201 SW WESTGATE DR, STE 300, PORTLAND, OR, 97221, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-16 | 2025-05-19 | Address | 5201 SW Westgate Dr. #300, Ste 300, Portland (Multnomah), OR, 97221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519003931 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
231016001697 | 2023-10-16 | BIENNIAL STATEMENT | 2021-12-01 |
230518004117 | 2023-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-18 |
SR-48722 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State